Hale
Altrincham
Cheshire
WA15 8BW
Secretary Name | Mr Barrie Arthur Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Apt 6 Lord Kitcheners Court 5 Sefton Road 58 Barrington Rd Sale Cheshire M33 7FG |
Director Name | Mr Barrie Arthur Robinson |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Lennox Lea Irlam Road Sale Cheshire M33 2BH |
Director Name | Mr Richard Jonathan Tristram |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 November 1994) |
Role | Company Director |
Correspondence Address | 75 Greenway Road Timperley Altrincham Cheshire WA15 6BD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
1 at £1 | Barrie Arthur Robinson 50.00% Ordinary |
---|---|
1 at £1 | Mr David Henry Garvagh Tristram 50.00% Ordinary |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders Statement of capital on 2013-05-29
|
16 April 2013 | Registered office address changed from 71 Hermitage Road Hale 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW England on 16 April 2013 (1 page) |
16 April 2013 | Registered office address changed from 11 Marsland Road Sale Moor Trafford M33 3HP on 16 April 2013 (1 page) |
15 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2012 | Secretary's details changed for Mr Barrie Arthur Robinson on 20 February 2012 (2 pages) |
29 October 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 March 2012 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
26 April 2011 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
13 August 2009 | Return made up to 12/04/09; full list of members (3 pages) |
12 May 2008 | Return made up to 12/04/08; full list of members (3 pages) |
9 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
9 May 2008 | Secretary's change of particulars / barrie robinson / 12/04/2008 (1 page) |
30 May 2007 | Return made up to 12/04/07; full list of members (2 pages) |
18 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
13 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
27 April 2006 | Return made up to 12/04/06; full list of members (2 pages) |
27 July 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
21 July 2005 | Company name changed north american corporation limit ed\certificate issued on 21/07/05 (2 pages) |
20 June 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
19 May 2005 | Return made up to 12/04/05; full list of members (2 pages) |
11 August 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
10 June 2004 | Return made up to 12/04/04; full list of members (6 pages) |
26 September 2003 | Company name changed montecristi financial assets (uk ) europe LIMITED\certificate issued on 26/09/03 (2 pages) |
3 June 2003 | Return made up to 12/04/03; full list of members (6 pages) |
14 May 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
7 August 2002 | Company name changed north american corporation limit ed\certificate issued on 07/08/02 (2 pages) |
8 May 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
29 April 2002 | Return made up to 12/04/02; full list of members
|
3 May 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
1 May 2001 | Return made up to 12/04/01; full list of members (6 pages) |
18 May 2000 | Return made up to 12/04/00; full list of members (6 pages) |
15 May 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
24 December 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
20 April 1999 | Return made up to 12/04/99; full list of members (7 pages) |
31 December 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
15 April 1998 | Return made up to 12/04/98; no change of members (6 pages) |
13 March 1998 | Registered office changed on 13/03/98 from: 19/20 jarvis house atlantic street altrincham cheshire WA14 5DD (1 page) |
14 January 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
7 May 1997 | Return made up to 12/04/97; no change of members (6 pages) |
25 June 1996 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
19 June 1996 | Return made up to 12/04/96; full list of members (8 pages) |
2 April 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
2 August 1995 | Return made up to 12/04/95; no change of members (8 pages) |
30 March 1995 | Director resigned (4 pages) |